MODEL Y CERTIFICATION LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-26 with updates

View Document

13/03/2513 March 2025 Termination of appointment of Ian Alistair Ellis Mckinnon as a director on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Mrs Sam Louise James as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Mr Timothy David Jackson as a director on 2025-03-13

View Document

17/01/2517 January 2025 Satisfaction of charge 138752250002 in full

View Document

17/01/2517 January 2025 Satisfaction of charge 138752250001 in full

View Document

10/06/2410 June 2024 Registration of charge 138752250001, created on 2024-06-07

View Document

10/06/2410 June 2024 Registration of charge 138752250002, created on 2024-06-07

View Document

22/04/2422 April 2024 Notification of Chas 2013 Limited as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Appointment of Mr Hite Colby Lane as a director on 2024-04-18

View Document

19/04/2419 April 2024 Registered office address changed from Canada House, First Floor 20/20 Business Park Maidstone Kent ME16 0LS United Kingdom to Civic Centre London Road Morden Surrey SM4 5DX on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Graham Richard O'geran as a director on 2024-04-18

View Document

19/04/2419 April 2024 Cessation of Graham Richard O'geran as a person with significant control on 2024-04-18

View Document

19/04/2419 April 2024 Termination of appointment of Michael Venner as a director on 2024-04-18

View Document

19/04/2419 April 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

19/04/2419 April 2024 Appointment of Mr Ian Alistair Ellis Mckinnon as a director on 2024-04-18

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Director's details changed for Mr Graham Richard O'geran on 2024-01-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

29/01/2429 January 2024 Change of details for Mr Graham Richard O'geran as a person with significant control on 2024-01-01

View Document

26/01/2426 January 2024 Director's details changed for Mr Michael Venner on 2024-01-01

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Director's details changed for Mr Michael Venner on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 2 Station Road West Oxted RH8 9EP England to Canada House, First Floor 20/20 Business Park Maidstone Kent ME16 0LS on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Graham O'geran as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Graham Richard O'geran on 2023-10-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

27/01/2227 January 2022 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company